- Company Overview for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
- Filing history for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
- People for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
- Charges for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
- Insolvency for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
- More for CASTLE SECURITY GROUP NORTHERN LTD. (SC384812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 May 2019 | AD01 | Registered office address changed from 20 High Street Nairn IV12 4AX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 May 2019 | |
07 May 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
05 Sep 2018 | PSC01 | Notification of James Alisdair Neil Ferguson-Hannah as a person with significant control on 6 April 2016 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
11 Jan 2014 | 466(Scot) | Alterations to floating charge 1 | |
03 Jan 2014 | MR01 | Registration of charge 3848120003 | |
17 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
09 Jul 2013 | MR01 | Registration of charge 3848120002 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mrs Jodie Lee Ferguson-Hannah on 20 April 2012 | |
09 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 |